This company is commonly known as Dunlop International Limited. The company was founded 20 years ago and was given the registration number 04825179. The firm's registered office is in LEATHERHEAD. You can find them at Thorncroft Manor Thorncroft Drive, Dorking Road, Leatherhead, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DUNLOP INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 04825179 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thorncroft Manor Thorncroft Drive, Dorking Road, Leatherhead, England, KT22 8JB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6-9, 3-Chome, Wakinohama-Cho, Chuo-Ku, Kobe 651-0072, Japan, | Secretary | 03 April 2017 | Active |
Unit C, Network 331 Industrial Park, Lysons Avenue, Ash Vale, Aldershot, England, GU12 5QF | Director | 20 March 2018 | Active |
6-9, 3-Chome, Wakinohama-Cho, Chuo-Ku, Kobe City, Japan, | Director | 24 March 2022 | Active |
17 Syringa Place, Amanzimtoti, South Africa, 4125 | Secretary | 08 July 2003 | Active |
The Warrener, Warren Row, Reading, RG10 8QS | Secretary | 04 August 2006 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Secretary | 04 December 2013 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Secretary | 04 December 2013 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Secretary | 26 August 2008 | Active |
235 Old Marylebone Road, London, NW1 5QT | Corporate Nominee Secretary | 08 July 2003 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 14 October 2016 | Active |
Unit 3 Newman Lane Industrial Estate, Newman Lane, Alton, Hampshire, England, GU34 2QR | Director | 07 September 2017 | Active |
4 Pinetops, Forest Road, Horsham, RH12 4HL | Director | 01 August 2006 | Active |
21 Glenart Road, Kloof Kwazulu Natal, 3601 South Africa, | Director | 08 July 2003 | Active |
90 Everton Road, Everton 3610, South Africa, | Director | 08 July 2003 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 18 October 2009 | Active |
2 Umvemve Lodge 22 Umvemve Road, Kloof, Kwazulu Natal, South Africa, 3601 | Director | 08 July 2003 | Active |
Highbank House, Haigh Road, Haigh, Wigan, United Kingdom, WN2 1LB | Director | 25 August 2011 | Active |
235 Old Marylebone Road, London, NW1 5QT | Nominee Director | 08 July 2003 | Active |
Unit A Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 04 August 2006 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 14 October 2016 | Active |
6-9, 3-Chome, Wakinohama-Cho, Chuo-Ku, Kobe 651-0072, Japan, | Director | 03 April 2017 | Active |
Dunlop International Europe Limited | ||
Notified on | : | 10 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dunlop International Europe Limited, 3 Newman Lane, Alton, England, GU34 2QR |
Nature of control | : |
|
Dunlop Brands Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Officers | Change person director company with change date. | Download |
2023-03-07 | Address | Change registered office address company with date old address new address. | Download |
2023-01-19 | Officers | Termination director company with name termination date. | Download |
2022-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-24 | Officers | Appoint person director company with name date. | Download |
2022-03-24 | Officers | Termination director company with name termination date. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-03 | Address | Change registered office address company with date old address new address. | Download |
2021-07-02 | Resolution | Resolution. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-13 | Accounts | Accounts with accounts type full. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-17 | Capital | Capital allotment shares. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Officers | Change person director company with change date. | Download |
2018-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-27 | Officers | Appoint person director company with name date. | Download |
2018-02-07 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.